Search icon

MERIDIAN AT ONE NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERIDIAN AT ONE NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: N06000010779
FEI/EIN Number 205762470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE NORTH OCEAN BOULEVARD, BOCA RATON, FL, 33432, US
Mail Address: ONE NORTH OCEAN BOULEVARD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heathcott Chris President 1 N Ocean Blvd, BOCA RATON, FL, 33432
Dorushkin Ron Vice President 1 N Ocean Blvd, BOCA RATON, FL, 33432
Pedreira Juan Jose Treasurer 1 N Ocean Blvd, BOCA RATON, FL, 33432
Edelman Michael Secretary 1 N OCEAN BLVD, BOCA RATON, FL, 33432
Ramon Llorens Director 2728 E Atlantic Blvd, Pompano Beach, FL, 33062
RANDALL K. ROGER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-31 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 Randall K. Roger & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-07-05 621 NW 53rd Street, Suite 300, BOCA RATON, FL 33487 -
AMENDMENT 2014-12-29 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000345861 TERMINATED 1000000268010 LEON 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-08-01
Amendment 2022-05-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State